Company NameOlivia Shipping Company Limited
DirectorsOlivia Lotti and Nicolo Zerbone
Company StatusActive
Company Number04760796
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameOlivia Lotti
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence AddressVia Dei Colli 34
La Spezia
Italy
Director NameNicolo Zerbone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2003(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Dei Maristi 7a
Genoa
Italy
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusResigned
Appointed12 May 2005(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2016)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Termination of appointment of Blue Sea Secretaries Ltd as a secretary on 8 April 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Termination of appointment of Blue Sea Secretaries Ltd as a secretary on 8 April 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 May 2010Secretary's details changed for Blue Sea Secretaries Ltd on 10 February 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Nicolo Zerbone on 10 February 2010 (2 pages)
14 May 2010Director's details changed for Olivia Lotti on 10 February 2010 (2 pages)
14 May 2010Director's details changed for Olivia Lotti on 10 February 2010 (2 pages)
14 May 2010Secretary's details changed for Blue Sea Secretaries Ltd on 10 February 2010 (2 pages)
14 May 2010Director's details changed for Nicolo Zerbone on 10 February 2010 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from 2Nd Floor 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 2Nd Floor 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 August 2009Return made up to 12/05/09; full list of members (4 pages)
3 August 2009Return made up to 12/05/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 August 2007Return made up to 12/05/07; full list of members (3 pages)
15 August 2007Return made up to 12/05/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 February 2006Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
1 February 2006Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Return made up to 12/05/05; full list of members (5 pages)
24 May 2005Return made up to 12/05/05; full list of members (5 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 January 2005Registered office changed on 20/01/05 from: 1 snow hill london EC1A 2EN (1 page)
20 January 2005Registered office changed on 20/01/05 from: 1 snow hill london EC1A 2EN (1 page)
21 June 2004Return made up to 12/05/04; full list of members (6 pages)
21 June 2004Return made up to 12/05/04; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
20 October 2003Registered office changed on 20/10/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Incorporation (9 pages)